Advanced company searchLink opens in new window

MARMI E GRANITO LIMITED

Company number 01995319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2024 LIQ03 Liquidators' statement of receipts and payments to 15 March 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
22 Feb 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 March 2022
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 15 March 2021
29 May 2020 LIQ03 Liquidators' statement of receipts and payments to 15 March 2020
29 May 2019 LIQ03 Liquidators' statement of receipts and payments to 15 March 2019
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 15 March 2018
18 Dec 2017 AD01 Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 18 December 2017
16 Jun 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
14 Jun 2016 AD01 Registered office address changed from Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016
25 Apr 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 2.24B Administrator's progress report to 16 March 2016
16 Mar 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Oct 2015 2.24B Administrator's progress report to 22 September 2015
24 Jun 2015 2.16B Statement of affairs with form 2.14B
12 Jun 2015 2.23B Result of meeting of creditors
01 Jun 2015 2.17B Statement of administrator's proposal
13 Apr 2015 AD01 Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to One Euston Square 40 Melton Street London NW1 2FD on 13 April 2015
09 Apr 2015 2.12B Appointment of an administrator
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 170
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013